BLUESAVE LIMITED

06961153
AGC BUSWORKS, UN2. 34 NORTH ROAD 39-41 LONDON ENGLAND N7 9DP

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 3 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 officers Appointment of corporate secretary (Cowdrey Ltd) 2 Buy now
30 Mar 2018 officers Appointment of director (Mr Nikistratos Androulakis) 2 Buy now
30 Mar 2018 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
30 Mar 2018 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
30 Mar 2018 officers Termination of appointment of director (Stavvi Kanaris) 1 Buy now
20 Oct 2017 accounts Annual Accounts 3 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2016 accounts Annual Accounts 4 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Fenchurch Marine Services Limited) 1 Buy now
24 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 2 Buy now
07 Aug 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Annual Accounts 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
29 Jul 2010 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (Fenchurch Marine Services Limited) 2 Buy now
16 Oct 2009 capital Ad 30/07/09\gbp si 999@1=999\gbp ic 1/1000\ 1 Buy now
04 Aug 2009 officers Secretary appointed fenchurch marine services LIMITED 1 Buy now
04 Aug 2009 officers Director appointed fenchurch marine services LIMITED 1 Buy now
04 Aug 2009 officers Secretary appointed fides secretaries LIMITED 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from global house 5A sandy`s row london E1 7HW england 1 Buy now
31 Jul 2009 officers Director appointed miss stavvi kanaris 1 Buy now
31 Jul 2009 officers Appointment terminated director john purdon 1 Buy now
31 Jul 2009 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
14 Jul 2009 incorporation Incorporation Company 10 Buy now